FOCUS FITNESS CENTRES LIMITED
STAFFORD RSLM LIMITED NEW WORLD RECYCLING LIMITED NEW WORLD RECYLING LIMITED RAP RECYCLE LIMITED RAP PROMOTIONS LIMITED

Hellopages » Staffordshire » Stafford » ST18 9DY

Company number 03289328
Status Active
Incorporation Date 9 December 1996
Company Type Private Limited Company
Address THE STAITHE CHURCH LANE, BRADLEY, STAFFORD, STAFFS, ST18 9DY
Home Country United Kingdom
Nature of Business 93130 - Fitness facilities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 9 December 2016 with updates; Annual return made up to 9 December 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 100 . The most likely internet sites of FOCUS FITNESS CENTRES LIMITED are www.focusfitnesscentres.co.uk, and www.focus-fitness-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Stafford Rail Station is 3.9 miles; to Norton Bridge Rail Station is 7.4 miles; to Codsall Rail Station is 9.2 miles; to Bilbrook Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Focus Fitness Centres Limited is a Private Limited Company. The company registration number is 03289328. Focus Fitness Centres Limited has been working since 09 December 1996. The present status of the company is Active. The registered address of Focus Fitness Centres Limited is The Staithe Church Lane Bradley Stafford Staffs St18 9dy. The company`s financial liabilities are £10.8k. It is £9.16k against last year. And the total assets are £1.66k, which is £-13.68k against last year. PEARSON, Richard Francis is a Secretary of the company. PEARSON, Richard Francis is a Director of the company. PEARSON, Sean is a Director of the company. Secretary PEARSON, Linda has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director DYSON, Ann has been resigned. Director DYSON, Edward has been resigned. Director PEARSON, Angelique has been resigned. Director PEARSON, Linda has been resigned. Director PEARSON, Linda has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Fitness facilities".


focus fitness centres Key Finiance

LIABILITIES £10.8k
+557%
CASH n/a
TOTAL ASSETS £1.66k
-90%
All Financial Figures

Current Directors

Secretary
PEARSON, Richard Francis
Appointed Date: 04 February 2001

Director
PEARSON, Richard Francis
Appointed Date: 04 February 2001
74 years old

Director
PEARSON, Sean
Appointed Date: 15 May 2009
42 years old

Resigned Directors

Secretary
PEARSON, Linda
Resigned: 06 April 2003
Appointed Date: 09 December 1996

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 09 December 1996
Appointed Date: 09 December 1996

Director
DYSON, Ann
Resigned: 31 March 2005
Appointed Date: 04 February 2001
81 years old

Director
DYSON, Edward
Resigned: 31 May 2005
Appointed Date: 01 December 2000
81 years old

Director
PEARSON, Angelique
Resigned: 05 February 2001
Appointed Date: 09 December 1996
59 years old

Director
PEARSON, Linda
Resigned: 15 May 2009
Appointed Date: 01 April 2005
74 years old

Director
PEARSON, Linda
Resigned: 10 October 2002
Appointed Date: 09 December 1996
74 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 10 December 1997
Appointed Date: 09 December 1996

Persons With Significant Control

Mr Richard Francis Pearson
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

FOCUS FITNESS CENTRES LIMITED Events

19 Dec 2016
Micro company accounts made up to 31 March 2016
14 Dec 2016
Confirmation statement made on 9 December 2016 with updates
31 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100

08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Dec 2014
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100

...
... and 60 more events
07 Jan 1998
Return made up to 09/12/97; full list of members
15 Dec 1996
Secretary resigned
15 Dec 1996
New director appointed
15 Dec 1996
New secretary appointed;new director appointed
09 Dec 1996
Incorporation

FOCUS FITNESS CENTRES LIMITED Charges

5 October 2009
Legal charge
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14 liberty way, liberty business park, nuneaton…
10 September 2009
Charge of deposit
Delivered: 15 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £30,000 credited to account…
24 August 2009
Debenture
Delivered: 26 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…